Shortcuts

Te Matarae Limited

Type: NZ Limited Company (Ltd)
9429034705629
NZBN
1647016
Company Number
Registered
Company Status
Current address
287-293 Durham Street
Level 4
Christcurch 8042
New Zealand
Physical & registered & service address used since 26 Nov 2021

Te Matarae Limited was launched on 13 Jun 2005 and issued a number of 9429034705629. This registered LTD company has been run by 4 directors: Oscar William Fordham Nilsson - an active director whose contract started on 13 Jun 2005,
Katrina Elizabeth Nilsson - an active director whose contract started on 22 Apr 2016,
Margaret Lesley Nilsson - an inactive director whose contract started on 09 Jun 2015 and was terminated on 22 Apr 2016,
Matthew Christopher Fordham Nilsson - an inactive director whose contract started on 24 Jun 2009 and was terminated on 09 Jun 2015.
As stated in BizDb's database (updated on 04 May 2024), this company uses 1 address: 287-293 Durham Street, Level 4, Christcurch, 8042 (types include: physical, registered).
Until 26 Nov 2021, Te Matarae Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address.
BizDb identified previous aliases used by this company: from 13 Jun 2005 to 22 Apr 2016 they were named Tad Holdings Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Nilsson, Katrina Elizabeth (a director) located at Chatham Island, Chatham Islands postcode 8016.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Nilsson, Oscar William Fordham - located at Chatham Island, Chatham Islands.

Addresses

Previous addresses

Address: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 01 Nov 2019 to 26 Nov 2021

Address: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Physical & registered address used from 24 Jun 2016 to 01 Nov 2019

Address: 252 Clifton Road, Te Awanga Hb New Zealand

Registered & physical address used from 01 Jul 2009 to 24 Jun 2016

Address: 3 Scott Street, Cambridge

Physical & registered address used from 13 Nov 2006 to 01 Jul 2009

Address: C/-icap New Zealand Limited, Level 6, 107 Customhouse Quay, Wellington

Registered & physical address used from 13 Jun 2005 to 13 Nov 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 18 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Nilsson, Katrina Elizabeth Chatham Island
Chatham Islands
8016
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Nilsson, Oscar William Fordham Chatham Island
Chatham Islands
8016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nilsson, Oscar William Fordham Cambridge
Individual Nilsson, Margaret Lesley Te Awanga
Te Awanga
4102
New Zealand
Directors

Oscar William Fordham Nilsson - Director

Appointment date: 13 Jun 2005

Address: Chatham Island, Chatham Islands, 8016 New Zealand

Address used since 18 Apr 2024

Address: Chatham Island, Chatham Islands, 8016 New Zealand


Katrina Elizabeth Nilsson - Director

Appointment date: 22 Apr 2016

Address: Chatham Island, Chatham Islands, 8016 New Zealand

Address used since 18 Apr 2024

Address: Chatham Island, Chatham Islands, 8016 New Zealand

Address used since 22 Apr 2016


Margaret Lesley Nilsson - Director (Inactive)

Appointment date: 09 Jun 2015

Termination date: 22 Apr 2016

Address: Acacia Bay, Taupo, 3330 New Zealand

Address used since 09 Jun 2015


Matthew Christopher Fordham Nilsson - Director (Inactive)

Appointment date: 24 Jun 2009

Termination date: 09 Jun 2015

Address: Te Awanga, Te Awanga, 4102 New Zealand

Address used since 29 Jun 2011

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams